ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dunedin UK Industrial Property Nominee No 4 Limited

Dunedin UK Industrial Property Nominee No 4 Limited is a dissolved company incorporated on 6 April 2011 with the registered office located in London, Greater London. Dunedin UK Industrial Property Nominee No 4 Limited was registered 14 years ago.
Status
Dissolved
Dissolved on 11 October 2016 (8 years ago)
Was 5 years old at the time of dissolution
Via voluntary strike-off
Company No
07594325
Private limited company
Age
14 years
Incorporated 6 April 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
89 Wardour Street
London
W1F 0UB
Same address for the past 10 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Director • British • Lives in England • Born in Jan 1980
Director • Investment Professional • British • Lives in England • Born in Aug 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Forty Primrose Gardens Management Limited
Adam Isaacs is a mutual person.
Active
Brockton Capital Curzon Street Limited
Michael Daniel Marks is a mutual person.
Active
La Dinette Kitchen Limited
Michael Daniel Marks is a mutual person.
Active
Brockton Everlast Management Limited
Michael Daniel Marks is a mutual person.
Active
Ma Cutlers Houndsditch 1 Limited
Michael Daniel Marks is a mutual person.
Active
Ma Cutlers Houndsditch 2 Limited
Michael Daniel Marks is a mutual person.
Active
Ma Union Street Limited
Michael Daniel Marks is a mutual person.
Active
Ma Waterside 1 Limited
Michael Daniel Marks is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2014)
Period Ended
31 Dec 2014
For period 31 Dec31 Dec 2014
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
8 Years Ago on 11 Oct 2016
Voluntary Gazette Notice
9 Years Ago on 26 Jul 2016
Application To Strike Off
9 Years Ago on 18 Jul 2016
Confirmation Submitted
9 Years Ago on 15 Apr 2016
Samuel Andrew Walker Resigned
9 Years Ago on 15 Oct 2015
Mr Adam Isaacs Appointed
9 Years Ago on 15 Oct 2015
Dormant Accounts Submitted
9 Years Ago on 28 Sep 2015
Mr Michael Daniel Marks Details Changed
10 Years Ago on 5 Jun 2015
Charge Satisfied
10 Years Ago on 4 Jun 2015
New Charge Registered
10 Years Ago on 27 May 2015
Get Credit Report
Discover Dunedin UK Industrial Property Nominee No 4 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 11 Oct 2016
First Gazette notice for voluntary strike-off
Submitted on 26 Jul 2016
Application to strike the company off the register
Submitted on 18 Jul 2016
Annual return made up to 6 April 2016 with full list of shareholders
Submitted on 15 Apr 2016
Appointment of Mr Adam Isaacs as a director on 15 October 2015
Submitted on 15 Oct 2015
Termination of appointment of Samuel Andrew Walker as a director on 15 October 2015
Submitted on 15 Oct 2015
Accounts for a dormant company made up to 31 December 2014
Submitted on 28 Sep 2015
Director's details changed for Mr Michael Daniel Marks on 5 June 2015
Submitted on 9 Jun 2015
Satisfaction of charge 075943250002 in full
Submitted on 4 Jun 2015
Registration of charge 075943250003, created on 27 May 2015
Submitted on 3 Jun 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year